MIRAGE HEALTH GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Confirmation statement made on 2025-07-06 with no updates

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2024-03-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Accounts for a small company made up to 2023-03-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM UNIT 1 LITTLE MUNDELLS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1EW ENGLAND

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR JEREMY MARCUS BISHOP / 03/09/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BISHOP / 03/09/2019

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/08/1813 August 2018 PSC'S CHANGE OF PARTICULARS / MR JEREMY MARCUS BISHOP / 04/07/2018

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

13/08/1813 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY BISHOP / 04/07/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES

View Document

30/12/1630 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

30/12/1530 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

21/12/1521 December 2015 REGISTERED OFFICE CHANGED ON 21/12/2015 FROM BIOPARK HERTFORDSHIRE BROADWATER ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 3AX

View Document

03/08/153 August 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN SPILLER

View Document

11/08/1411 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN SPILLER / 07/07/2014

View Document

19/06/1419 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR COLIN SPILLER

View Document

23/12/1323 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

30/07/1330 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/08/122 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 SECOND FILING WITH MUD 07/07/11 FOR FORM AR01

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, SECRETARY ALFRED BROWN

View Document

08/07/118 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

12/01/1012 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TAYLOR / 09/11/2009

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ALFRED JAMES BROWN / 09/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BISHOP / 09/11/2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 27/02/09; NO CHANGE OF MEMBERS

View Document

21/12/0821 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: 12 SINGER WAY, KEMPSTON, BEDFORDSHIRE, MK42 7AE

View Document

25/04/0625 April 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0511 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

22/06/0422 June 2004 ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 7-11 MINERVA ROAD, PARK ROYAL, LONDON NW10 6HJ

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

07/05/037 May 2003 COMPANY NAME CHANGED SIGMACORP LIMITED CERTIFICATE ISSUED ON 07/05/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0230 October 2002 NEW SECRETARY APPOINTED

View Document

08/09/028 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

27/03/0227 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

16/03/0116 March 2001 REGISTERED OFFICE CHANGED ON 16/03/01 FROM: ENTERPRISE HOUSE, 82 WHITCHURCH ROAD, CARDIFF, CF14 3LX

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • N & S RAJ LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company